Search icon

IMTRA CORPORATION - Florida Company Profile

Company Details

Entity Name: IMTRA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2014 (10 years ago)
Document Number: 838478
FEI/EIN Number 04-2137249

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 30 SAMUEL BARNET BLVD, NEW BEDFORD, MA 02745
Mail Address: 30 SAMUEL BARNET BLVD, NEW BEDFORD, MA 02745
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
MISNER, RICHARD Agent 6407 95th Street East, Bradenton, FL 34202
BRAITMAYER, ERIC President 30 SAMUEL BARNET BLVD, NEW BEDFORD, MA 02745
FARNHAM, CHARLES Vice President 30 SAMUEL BARNET BLVD, NEW BEDFORD, MA 02745
MCDONOUGH, JOSEPH Director 30 SAMUEL BARNET BLVD, NEW BEDFORD, MA 02745
FELLOWS, JEFFREY Director 30 SAMUEL BARNET BLVD, NEW BEDFORD, MA 02745
VANCURA, JEFFREY Chief Financial Officer 30 SAMUEL BARNET BLVD, NEW BEDFORD, MA 02745
LARSEN, ALEXANDER Vice President 30 SAMUEL BARNET BLVD, NEW BEDFORD, MA 02745
KILGORE, PETER Vice President 30 SAMUEL BARNET BLVD, NEW BEDFORD, MA 02745
Helme, Elizabeth Director 30 SAMUEL BARNET BLVD, NEW BEDFORD, MA 02745
Lyons, Randall Director 30 SAMUEL BARNET BLVD, NEW BEDFORD, MA 02745

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-14 MISNER, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 6407 95th Street East, Bradenton, FL 34202 -
REINSTATEMENT 2014-12-22 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1988-08-24 30 SAMUEL BARNET BLVD, NEW BEDFORD, MA 02745 -
CHANGE OF MAILING ADDRESS 1988-08-24 30 SAMUEL BARNET BLVD, NEW BEDFORD, MA 02745 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State